-
ABERNILE 49 PONT STREET LIMITED - Cds Mayfair, 32 Old Burlington Street, London, W1S 3AT, England, United Kingdom
Company Information
- Company registration number
- 09236875
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cds Mayfair, 32 Old Burlington Street
- London
- W1S 3AT
- England Cds Mayfair, 32 Old Burlington Street, London, W1S 3AT, England UK
Management
- Managing Directors
- ALBUAIJAN, Emad
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-26
- Age Of Company 2014-09-26 9 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- -
- Mr Emad Albuaijan
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- ABERNILE BLANK 1 LIMITED
- Filing of Accounts
- Due Date: 2024-01-27
- Last Date: 2022-04-30
- Annual Return
- Due Date: 2024-10-10
- Last Date: 2023-09-26
-
ABERNILE 49 PONT STREET LIMITED Company Description
- ABERNILE 49 PONT STREET LIMITED is a ltd registered in United Kingdom with the Company reg no 09236875. Its current trading status is "live". It was registered 2014-09-26. It was previously called ABERNILE BLANK 1 LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director It can be contacted at Cds Mayfair, 32 Old Burlington Street .
Get ABERNILE 49 PONT STREET LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Abernile 49 Pont Street Limited - Cds Mayfair, 32 Old Burlington Street, London, W1S 3AT, England, United Kingdom
- 2014-09-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ABERNILE 49 PONT STREET LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-03-26) - GAZ1
keyboard_arrow_right 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-20) - AD01
-
termination-director-company-with-name-termination-date (2023-11-20) - TM01
-
cessation-of-a-person-with-significant-control (2023-11-20) - PSC07
-
confirmation-statement-with-updates (2023-10-11) - CS01
-
mortgage-satisfy-charge-full (2023-03-27) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-02-25) - AA
-
notification-of-a-person-with-significant-control (2023-11-21) - PSC01
-
appoint-person-director-company-with-name-date (2023-11-21) - AP01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-09-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-11) - AA
-
accounts-with-accounts-type-total-exemption-full (2022-02-15) - AA
-
change-account-reference-date-company-previous-shortened (2022-01-28) - AA01
keyboard_arrow_right 2021
-
gazette-filings-brought-up-to-date (2021-10-02) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2021-10-01) - AA
-
confirmation-statement-with-updates (2021-10-01) - CS01
-
dissolved-compulsory-strike-off-suspended (2021-07-10) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-06-15) - GAZ1
keyboard_arrow_right 2020
-
gazette-filings-brought-up-to-date (2020-11-11) - DISS40
-
confirmation-statement-with-updates (2020-11-10) - CS01
-
change-person-director-company-with-change-date (2020-11-10) - CH01
-
change-to-a-person-with-significant-control (2020-11-10) - PSC04
-
change-account-reference-date-company-previous-shortened (2020-01-28) - AA01
-
gazette-notice-compulsory (2020-11-03) - GAZ1
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-26) - AA
-
change-account-reference-date-company-previous-shortened (2019-01-28) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-10-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-07-04) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-01-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-09-28) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-07-04) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-dormant (2016-12-15) - AA
-
change-account-reference-date-company-previous-shortened (2016-12-15) - AA01
-
confirmation-statement-with-updates (2016-10-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-09) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-02) - MR01
-
accounts-with-accounts-type-dormant (2016-06-01) - AA
-
resolution (2016-04-30) - RESOLUTIONS
keyboard_arrow_right 2015
-
certificate-change-of-name-company (2015-06-26) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-03) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-09-26) - NEWINC